Advanced company searchLink opens in new window

WORD FORGE LTD

Company number 09171821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2023 CH01 Director's details changed for Dr Mark Edward Rapson on 1 October 2023
09 Oct 2023 PSC04 Change of details for Mr Mark Edward Rapson as a person with significant control on 1 October 2023
14 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
09 Jun 2023 AA Micro company accounts made up to 31 August 2022
06 Oct 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
17 Jun 2022 AA Micro company accounts made up to 31 August 2021
16 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
14 Feb 2020 AD01 Registered office address changed from Unit 2 Wharf Street Warwick CV34 5LB England to Unit 2, the Wharf Centre Wharf Street Warwick CV34 5LB on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from 81 Home Farm Crescent Whitnash Leamington Spa CV31 2QY England to Unit 2 Wharf Street Warwick CV34 5LB on 14 February 2020
17 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
21 Nov 2019 TM01 Termination of appointment of Garry Harper as a director on 15 November 2019
28 May 2019 AA Micro company accounts made up to 31 August 2018
10 Apr 2019 TM01 Termination of appointment of Dominik Kasprzycki as a director on 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
12 Nov 2018 CH01 Director's details changed for Mr Mark Edward Rapson on 1 November 2018
12 Nov 2018 AD01 Registered office address changed from 105 Landor Road Whitnash Leamington Spa Warwickshire CV31 2LF to 81 Home Farm Crescent Whitnash Leamington Spa CV31 2QY on 12 November 2018
08 Nov 2018 AP01 Appointment of Mr Garry Harper as a director on 1 November 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 334
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates